Resolutions
2020
Adopted January 17, 2020
Resolution 1-01-17-2020 Beaty Mason
Resolution 2-01-17-2020 Joint Construction Project
2019
Adopted July 19, 2019
Adopted July 19, 2019
Resolution No. 1-07-19-2019 - Presidential Authorization
Adopted May 17, 2019
Alabama Center for the Arts Foundation
Appointment of the University President
Contract Extension for Interim President
Adopted January 18, 2019
2018
Adopted October 19, 2018
Library Naming Rights
Service Commendation - Pat Sims
Presidential Search
Adopted August 28, 2018
Out-of-State Tuition for Military Dependents
Adopted July 20, 2018
Adopted June 13, 2018
President Glenn's Last Date of Employment
Contract with Collegiate Enterprise Solutions, LLC
Presidential Search Firm
2017
Adopted April 21, 2017
Commending Dr. Jesse C. Brown II for Professional Achievement and Dedicated Service
2016
Adopted October 21, 2016
2015
2014
Adopted October 17, 2014
Resolution to Repeal University Policy 100.02
Adopted April 18, 2014
Resolution for Issuance of Debt for ACA Phase II
Adopted January 17, 2014
2013
Adopted October 18, 2013
Resolution to Acquire and or Condemn Certain Real Property
Adopted July 19, 2013
Legal Liability Insurance for the Board of Trustees
Adopted January 13, 2013
Purchase of Real Property and Approval for Capital Improvements